Search icon

AJC AND WPB REDEVELOPMENT LLC - Florida Company Profile

Company Details

Entity Name: AJC AND WPB REDEVELOPMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AJC AND WPB REDEVELOPMENT LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Jan 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L14000008916
FEI/EIN Number 46-4541112

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2829 BIRD AVENUE, 5-104, MIAMI, FL, 33133
Mail Address: 2829 BIRD AVENUE, 5-104, MIAMI, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABRERA ALBERTO J Manager 2829 BIRD AVENUE, #5-104, MIAMI, FL, 33133
RAMON MARIA B Manager 2829 BIRD AVENUE, #5-104, MIAMI, FL, 33133
MARIA RAMON Agent 2829 BIRD AVENUE, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Court Cases

Title Case Number Docket Date Status
FIRST BAPTIST COMMUNITY DEVELOPMENT CORPORATION VS AJC AND WPB REDEVELOPMENT, LLC 4D2022-1021 2022-04-12 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502021CA007965

Parties

Name First Baptist Community Development Corporation *W*
Role Petitioner
Status Active
Representations Donovan L. Parker
Name AJC AND WPB REDEVELOPMENT LLC
Role Respondent
Status Active
Representations Michael J. Farrar, John Paul Arcia
Name Hon. James Nutt
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-27
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-04-27
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Prohib. ~ ORDERED that the petition for writ of prohibition is denied. The petition is frivolous and presents no arguable basis for issuing a writ of prohibition. Petitioner, and petitioner’s counsel (Donovan Parker), are cautioned that any further frivolous filing in this Court may result in sanctions.MAY, DAMOORGIAN and FORST, JJ., concur.
Docket Date 2022-04-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AJC and WPB Redevelopment, LLC
Docket Date 2022-04-13
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2022-04-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2022-04-13
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitioner's appendix to the petition for writ of prohibition is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2022-04-13
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of First Baptist Community Development Corporation *W*
Docket Date 2022-04-12
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *STRICKEN**FILING FEE PAID ELECTRONICALLY
Docket Date 2022-04-12
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of First Baptist Community Development Corporation *W*
Docket Date 2022-04-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
FIRST BAPTIST COMMUNITY DEVELOPMENT CORPORATION VS AJC AND WPB REDEVELOPMENT, LLC 4D2022-0166 2022-01-18 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502021CA007965

Parties

Name First Baptist Community Development Corporation *W*
Role Petitioner
Status Active
Representations Donovan L. Parker
Name AJC AND WPB REDEVELOPMENT LLC
Role Respondent
Status Active
Representations Michael J. Farrar, John Paul Arcia
Name Hon. James Nutt
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-07
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of First Baptist Community Development Corporation *W*
Docket Date 2022-02-02
Type Response
Subtype Response
Description Response
On Behalf Of AJC and WPB Redevelopment, LLC
Docket Date 2022-02-02
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of AJC and WPB Redevelopment, LLC
Docket Date 2022-01-21
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that, within ten (10) days of this order, respondent shall file a response and show cause why the petition should not be granted to compel the trial court to enter a final judgment as directed by this Court’s December 22, 2021 order relinquishing jurisdiction in case number 4D21-3276 and why the trial court’s January 18, 2022 Order Granting Plaintiff’s Motion to Direct the Sheriff of Palm Beach County to Execute Writ of Possession should not be quashed. The order directing execution of the writ of possession is stayed pending the outcome of this proceeding. Petitioner may file a reply within five (5) days thereafter.
Docket Date 2022-01-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2022-01-19
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
On Behalf Of First Baptist Community Development Corporation *W*
Docket Date 2022-01-19
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of First Baptist Community Development Corporation *W*
Docket Date 2022-02-09
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX TO REPLY.
On Behalf Of First Baptist Community Development Corporation *W*
Docket Date 2022-02-07
Type Record
Subtype Appendix
Description Appendix ~ TO REPLY
On Behalf Of First Baptist Community Development Corporation *W*
Docket Date 2022-02-24
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-02-24
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Mandamus ~ ORDERED that, having considered the response and reply to this Court’s order to show cause, the petition for writ of mandamus is denied. This Court’s January 26, 2022 order in 4D21-3276 determines that the eviction judgment became final and judicial labor ended when the court issued the October 28, 2021 order directing the clerk to issue the writ of possession. The eviction judgment is final, and the appeal is proceeding in 4D21-3276. The trial court has no ministerial duty to enter any additional final judgment, and this Court’s December 22, 2021 order in case number 4D21-3276 relinquishing jurisdiction to the trial court is discharged. This Court’s stay of execution of the writ of possession is lifted. WARNER, CIKLIN and GERBER, JJ., concur.
Docket Date 2022-01-19
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that petitioner's January 19, 2022 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained.
Docket Date 2022-01-19
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus ~ *Duplicate filing including filing fee.
Docket Date 2022-01-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AJC and WPB Redevelopment, LLC
Docket Date 2022-01-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-01-18
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
On Behalf Of First Baptist Community Development Corporation *W*
FIRST BAPTIST COMMUNITY DEVELOPMENT CORPORATION *W*, Appellant(s) v. AJC AND WPB REDEVELOPMENT, LLC, Appellee(s). 4D2021-3276 2021-11-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502021CA007965

Parties

Name First Baptist Community Development Corporation *W*
Role Appellant
Status Active
Representations Donovan Lloyd Parker
Name AJC AND WPB REDEVELOPMENT LLC
Role Appellee
Status Active
Representations Michael Justus Farrar, John Paul Arcia
Name Hon. James Nutt
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-01
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-11-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
On Behalf Of First Baptist Community Development Corporation *W*
View View File
Docket Date 2023-07-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of AJC and WPB Redevelopment, LLC
Docket Date 2023-07-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of First Baptist Community Development Corporation *W*
Docket Date 2023-07-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of First Baptist Community Development Corporation *W*
Docket Date 2023-06-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR LEAVE TO FILE BRIEF OF AMICUS CURIAE
On Behalf Of AJC and WPB Redevelopment, LLC
Docket Date 2023-05-03
Type Response
Subtype Response
Description Response
On Behalf Of First Baptist Community Development Corporation *W*
Docket Date 2023-04-18
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within fifteen (15) days from the date of this order, to appellee’s April 14, 2023 “renewed motion to substitute party appellee(s) due to change of ownership of real property and amend case style, motion to substitute counsel and extension of time to file answer initial brief.”
Docket Date 2023-04-14
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Parties
Description Motion For Substitution of Parties ~ DUE TO CHANGE OF OWNERSHIP OF REAL PROPERTY AND AMEND CASE STYLE, MOTION TO SUBSTITUE COUNSEL AND EXTENSION OF TIME OF TIME TO ANSWER INITIAL BRIEF
On Behalf Of AJC and WPB Redevelopment, LLC
Docket Date 2023-04-14
Type Record
Subtype Appendix
Description Appendix
On Behalf Of AJC and WPB Redevelopment, LLC
Docket Date 2023-03-28
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ Upon consideration of appellant's March 20, 2023 response, it is ORDERED that appellant's March 1, 2023 motion to strike is denied.
Docket Date 2023-03-20
Type Response
Subtype Response
Description Response
On Behalf Of First Baptist Community Development Corporation *W*
Docket Date 2023-03-07
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within ten (10) days from the date of this order, to appellee’s March 1, 2023 motion to strike.
Docket Date 2023-03-01
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of AJC and WPB Redevelopment, LLC
Docket Date 2023-02-03
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of First Baptist Community Development Corporation *W*
Docket Date 2023-01-24
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Upon consideration of appellant's January 17, 2023 response, it is ORDERED that appellant's January 3, 2023 motion to strike is granted. Appellant’s amended initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that the statement of the case and facts fails to provide references to the record and is unduly argumentative. Greenfield v. Westmoreland, 156 So. 3d 1, 1 (Fla. 3d DCA 2007). An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2023-01-17
Type Response
Subtype Response
Description Response
On Behalf Of First Baptist Community Development Corporation *W*
Docket Date 2023-01-05
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within ten (10) days from the date of this order, to appellee's January 3, 2023 motion to strike.
Docket Date 2023-01-03
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of AJC and WPB Redevelopment, LLC
Docket Date 2022-12-27
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record ~ Upon consideration of appellee's December 14, 2022 response, it is ORDERED that appellant's December 6, 2022 motion to file supplemental record is denied. See Thornber v. City of Fort Walton Beach, 534 So. 2d 754, 755 (Fla. 1st DCA 1988).
Docket Date 2022-12-14
Type Response
Subtype Response
Description Response
On Behalf Of AJC and WPB Redevelopment, LLC
Docket Date 2022-12-07
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within fifteen (15) days from the date of this order, to appellant’s December 6, 2022 motion to supplement.
Docket Date 2022-12-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of First Baptist Community Development Corporation *W*
Docket Date 2022-11-21
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ ***STRICKEN***
On Behalf Of First Baptist Community Development Corporation *W*
Docket Date 2022-11-21
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***AMENDED***
On Behalf Of First Baptist Community Development Corporation *W*
Docket Date 2022-11-04
Type Response
Subtype Response
Description Response
On Behalf Of First Baptist Community Development Corporation *W*
Docket Date 2022-10-25
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within ten (10) days from the date of this order, to appellee’s October 18, 2022 motion to strike.
Docket Date 2022-10-18
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of AJC and WPB Redevelopment, LLC
Docket Date 2022-09-12
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN***
On Behalf Of First Baptist Community Development Corporation *W*
Docket Date 2022-09-12
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ ***STRICKEN***
On Behalf Of First Baptist Community Development Corporation *W*
Docket Date 2022-07-26
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of AJC and WPB Redevelopment, LLC
Docket Date 2022-06-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of First Baptist Community Development Corporation *W*
Docket Date 2022-06-13
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of First Baptist Community Development Corporation *W*
Docket Date 2022-03-28
Type Order
Subtype Order on Motion For Substitution of Parties
Description Order Denying Substitution of Parties ~ Upon consideration of appellant’s March 16, 2022 response, it isORDERED that appellee’s March 11, 2022 motion for substitution of parties is denied. See Fla. R. App. P. 9.360(c)(1). The right to request substitution for reasons other than death is limited to the existing parties. See Castelo Devs., LLC v. Rawls, 118 So. 3d 831, 833 (Fla. 3d DCA 2012).
Docket Date 2022-03-16
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO PROHIBIT APPELLEE'S SUBSTITUTION OF PARTIES AND AMEND CASE STYLE, AND TO MAINTAIN STATUS QUO PENDING COMPLETION OF APPEAL
On Behalf Of First Baptist Community Development Corporation *W*
Docket Date 2022-03-16
Type Response
Subtype Objection
Description Objection ~ "MOTION TO PROHIBIT APPELLEE'S SUBSTITUTION OF PARTIES AND AMEND CASE STYLE, AND TO MAINTAIN STATUS QUO PENDING COMPLETION OF APPEAL"
On Behalf Of First Baptist Community Development Corporation *W*
Docket Date 2022-03-14
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that appellant's March 11, 2022 notice of filing is stricken as unauthorized without prejudice to filing a proper motion which requests relief from this court.
Docket Date 2022-03-11
Type Record
Subtype Appendix
Description Appendix ~ TO NOTICE OF FILING
On Behalf Of First Baptist Community Development Corporation *W*
Docket Date 2022-03-11
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ***STRICKEN 3/14/22***
On Behalf Of First Baptist Community Development Corporation *W*
Docket Date 2022-03-11
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Parties
Description Motion For Substitution of Parties
On Behalf Of AJC and WPB Redevelopment, LLC
Docket Date 2022-02-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 1088 PAGES
On Behalf Of Palm Beach Clerk
Docket Date 2022-01-26
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellant's filing of the October 28, 2021 order directing the clerk to issue a writ of possession, it is ORDERED that this appeal shall proceed. Further, ORDERED that appellee's December 14, 2021 motion to dismiss is denied.
Docket Date 2022-01-18
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of First Baptist Community Development Corporation *W*
Docket Date 2022-01-17
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY
On Behalf Of First Baptist Community Development Corporation *W*
Docket Date 2022-05-16
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of First Baptist Community Development Corporation *W*
Docket Date 2022-04-21
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of First Baptist Community Development Corporation *W*
Docket Date 2021-12-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ **STRICKEN**
On Behalf Of AJC and WPB Redevelopment, LLC
Docket Date 2021-12-01
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of First Baptist Community Development Corporation *W*
Docket Date 2021-11-22
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the notice of appeal was timely filed as to the September 14, 2021 order and how this court has jurisdiction over the November 17, 2021 and September 30, 2021 orders attached to the notice of appeal, if appellant seeks review of those orders. Further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2021-11-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ***CERTIFIED COPY***
On Behalf Of Palm Beach Clerk
Docket Date 2021-11-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-11-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2021-11-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-11-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ **Filing Fee Paid Through Portal**
On Behalf Of First Baptist Community Development Corporation *W*
Docket Date 2023-11-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-05-11
Type Order
Subtype Order on Motion For Substitution of Parties
Description Order Denying Substitution of Parties ~ Upon consideration of appellant's May 3, 2023 response, it is ORDERED that appellee’s April 14, 2023 motion for substitution of parties is denied. See Fla. R. App. P. 9.360(c)(1); Castelo Devs., LLC v. Rawls, 118 So. 3d 831, 833 (Fla. 3d DCA 2012). Further,ORDERED that appellee's request for extension is granted in part, and appellee shall serve the answer brief within sixty (60) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2022-11-15
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ ORDERED that appellees’ October 18, 2022 motion to strike is granted. Appellant’s amended initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it contains material or cites to material not contained in the record. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief. Further,ORDERED sua sponte that appellant’s September 12, 2022 amended appendix to the amended initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(a)–(b) in that it provides material outside of the record.
Docket Date 2022-08-30
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ ORDERED that appellee's July 26, 2022 motion to strike is denied. Further, ORDERED that appellant's August 24, 2022 response is treated as a motion for leave to file an amended brief, and is granted. Appellant shall file the amended initial brief within ten (10) days from the date of this order.
Docket Date 2022-08-24
Type Response
Subtype Response
Description Response ~ *** is treated as a motion for leave to file an amended brief MOTION IN OPPOSITION TO MOTION TO STRIKE
On Behalf Of First Baptist Community Development Corporation *W*
Docket Date 2022-08-16
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within five (5) days from the date of this order, to appellee’s July 26, 2022 motion to strike portions of initial brief.
Docket Date 2022-06-01
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ ORDERED that appellant’s April 21, 2022 “Motion to Stay the 4/22/22 Sheriff Execution of Writ of Possession” is denied to the extent it seeks to stay execution of a writ of possession. Further,ORDERED that, to the extent appellant requests review of the November 17, 2021 order denying stay within the April 21, 2022 “Motion to Stay the 4/22/22 Sheriff Execution of Writ of Possession,” said motion is treated as a motion for review and is denied. Further,ORDERED that appellant’s request to strike/dismiss appellee’s motion to show cause contained within the April 21, 2022 “Motion to Stay the 4/22/22 Sheriff Execution of Writ of Possession” is denied. Further,ORDERED that appellee’s April 6, 2022 “Motion for Order to Show Cause Why Appeal Should Not Be Dismissed for Appellant’s Failure to File the Initial Brief” is granted. Appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice.If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.WARNER and ARTAU, JJ., concur.FORST, J., dissents. I would dismiss this appeal unless appellant can show cause for its failure to timely file an initial brief or seek an extension of time to do so. Permitting appellant to proceed with its appeal if it files an initial brief within the next ten days relieves appellant of the responsibility of explaining its lack of diligence.
Docket Date 2022-04-21
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO STAY
On Behalf Of First Baptist Community Development Corporation *W*
Docket Date 2022-04-12
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellant’s April 6, 2022 motion to quash is denied.
Docket Date 2022-04-06
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION FOR ORDER TO SHOW CAUSE WHY APPEAL SHOULD NOT BE DISMISSED FOR APPELLANT'S FAILURE TO FILE THE INITIALBRIEF
On Behalf Of AJC and WPB Redevelopment, LLC
Docket Date 2022-04-06
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO QUASH
On Behalf Of First Baptist Community Development Corporation *W*
Docket Date 2021-12-22
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that, upon consideration of appellee’s motion to dismiss and appellant’s jurisdictional brief in which appellant argues that its appeal should not be dismissed because the right to immediate possession to the subject real property, appealable as a non-final order pursuant to Rule 9.130(a)(3)(C)(ii), was not determined until the trial court entered its October 28, 2021 order, we grant the appellant twenty (20) days to file the order it is appealing. Failure to file the order being appealed within twenty (20) days may result in dismissal of this appeal without further notice. Further ORDERED that we relinquish jurisdiction to the trial court for a period of twenty (20) days to enter final judgment in this case. See Lidsky Vaccaro & Montes, P.A. v. Morejon, 813 So. 2d 146, 149 (Fla. 3d DCA 2002) (“[T]he law is settled than an order which merely grants a motion for summary judgment and does not otherwise contain the traditional words of finality is not a final order subject to appellate review.”); Ball v. Genesis Outsourcing Sols., LLC, 174 So. 3d 498, 499 (Fla. 3d DCA 2015) (“For an order to be final, it must constitute an entry of a judgment: it is the final judgment that is appealable, not an order simply granting a motion.”). It shall be the obligation of the appellant to timely advise this court of any circumstances requiring additional time for the trial court to enter final judgment.
Docket Date 2021-12-14
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellee’s December 14, 2021 notice is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2021-12-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of AJC and WPB Redevelopment, LLC

Documents

Name Date
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-17
Florida Limited Liability 2014-01-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State